About

Registered Number: 02280123
Date of Incorporation: 26/07/1988 (35 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: PO BOX 810 Cedric House, 8-9 East Harding Street, London, EC4A 3AS

 

Established in 1988, M.B.E. Office Automation Ltd has its registered office in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. M.B.E. Office Automation Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATCHINA, Michael James N/A - 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Toni Suzanne N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
287 - Change in situation or address of Registered Office 24 March 1994
287 - Change in situation or address of Registered Office 22 September 1992
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 September 1992
COCOMP - Order to wind up 16 June 1992
F14 - Notice of wind up 28 May 1992
AA - Annual Accounts 14 April 1992
AA - Annual Accounts 14 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 April 1992
287 - Change in situation or address of Registered Office 11 December 1991
363b - Annual Return 08 August 1991
395 - Particulars of a mortgage or charge 25 July 1991
363a - Annual Return 04 June 1991
363a - Annual Return 04 June 1991
287 - Change in situation or address of Registered Office 02 May 1991
395 - Particulars of a mortgage or charge 25 March 1991
287 - Change in situation or address of Registered Office 04 May 1989
CERTNM - Change of name certificate 07 December 1988
288 - N/A 23 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1988
MEM/ARTS - N/A 10 August 1988
287 - Change in situation or address of Registered Office 10 August 1988
288 - N/A 10 August 1988
RESOLUTIONS - N/A 08 August 1988
NEWINC - New incorporation documents 26 July 1988

Mortgages & Charges

Description Date Status Charge by
Credit application 18 July 1991 Outstanding

N/A

Single debenture 18 March 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.